Wykehurst Lane
Ewhurst
Surrey
GU6 7PE
Secretary Name | Philip Naylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 July 2003) |
Role | Company Director |
Correspondence Address | 45 Stubbs Court Chaseley Drive London W4 4BD |
Director Name | Mr Sean Russell Williams |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2002(9 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (closed 22 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ellerby Street London SW6 6EY |
Director Name | Mr Sean Russell Williams |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Larpent Avenue London SW15 6UP |
Secretary Name | Diana Joy Biggs |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 January 1998(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 May 2000) |
Role | Company Director |
Correspondence Address | 2 Prior Street Greenwich London SE10 8SF |
Director Name | Philip Neville Brook |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 October 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 High Coombe Place Warren Cutting Kingston Upon Thames Surrey KT2 7HH |
Director Name | Philip Neville Brook |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 October 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 High Coombe Place Warren Cutting Kingston Upon Thames Surrey KT2 7HH |
Secretary Name | Simon Brook |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(6 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 January 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Maybanks House Wykehurst Lane Ewhurst Surrey GU6 7PE |
Secretary Name | Simon Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(6 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 January 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Maybanks House Wykehurst Lane Ewhurst Surrey GU6 7PE |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Wimbledon Bridge House 1 Hartfield Road London SW19 3RU |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2003 | Application for striking-off (1 page) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | Director resigned (1 page) |
9 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
4 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
9 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | Secretary resigned (1 page) |
15 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
15 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2000 | New secretary appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
30 August 2000 | Secretary resigned (1 page) |
16 September 1999 | Return made up to 26/08/99; change of members (6 pages) |
9 August 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
12 February 1999 | Company name changed syscap asset finance LIMITED\certificate issued on 15/02/99 (2 pages) |
15 October 1998 | Resolutions
|
15 October 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
15 September 1998 | Return made up to 26/08/98; no change of members (4 pages) |
26 June 1998 | Registered office changed on 26/06/98 from: the chapel royal victoria patriotic buildin trinity road london SW18 3SX (1 page) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
29 May 1998 | Company name changed the systems house (asset finance ) LIMITED\certificate issued on 01/06/98 (2 pages) |
16 April 1998 | Resolutions
|
16 February 1998 | Secretary resigned (1 page) |
16 February 1998 | New secretary appointed (2 pages) |
1 September 1997 | Return made up to 26/08/97; full list of members (6 pages) |
28 August 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
2 October 1996 | Return made up to 31/08/96; no change of members
|
24 May 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
14 February 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |